Advanced company searchLink opens in new window

SHAW FINANCIAL LONDON LIMITED

Company number 10031616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2024 AD01 Registered office address changed from Office 110D Fountain Court , 2 Victoria Square Victoria Road St. Albans AL1 3TF England to Suite 343, 17 Holywell Hill St. Albans Hertfordshire AL1 1DT on 4 May 2024
11 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
15 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
22 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
30 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
14 Oct 2020 PSC01 Notification of John David Margetson as a person with significant control on 9 January 2019
14 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 14 October 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
16 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with updates
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 Sep 2018 AD01 Registered office address changed from Office 108a, Fountain Court 2 Victoria Square Victoria Road St. Albans AL1 3TF England to Office 110D Fountain Court , 2 Victoria Square Victoria Road St. Albans AL1 3TF on 25 September 2018
10 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
31 May 2018 CH01 Director's details changed for Alison Emma Justine Wall on 15 May 2018
21 May 2018 AP03 Appointment of Ms Aileen Brigid Mitchell as a secretary on 21 May 2018
24 Apr 2018 AD01 Registered office address changed from Office 1, Marlowe House, Watling Street Hockliffe Leighton Buzzard LU7 9LS England to Office 108a, Fountain Court 2 Victoria Square Victoria Road St. Albans AL1 3TF on 24 April 2018
22 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Jun 2017 TM01 Termination of appointment of Jennifer Elizabeth Clarke as a director on 1 June 2017
05 Jun 2017 AP01 Appointment of Alison Emma Justine Wall as a director on 1 May 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Suite 17, Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF England to Office 1, Marlowe House, Watling Street Hockliffe Leighton Buzzard LU7 9LS on 13 February 2017